Search icon

DIAMOND VIEW STUDIOS LLC

Company Details

Entity Name: DIAMOND VIEW STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: L08000017525
FEI/EIN Number 262092425
Address: DIAMOND VIEW STUDIOS, 1616 E. Bearss Ave., TAMPA, FL, 33613, US
Mail Address: DIAMOND VIEW STUDIOS, 1616 E. Bearss Ave., TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CULLARO ERIN Agent 1616 E. BEARSS AVE., TAMPA, FL, 33613

Chief Executive Officer

Name Role Address
MOORE TIM Chief Executive Officer 1616 E. Bearss Avenue, Tampa, FL, 33616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156590 VU BY DIAMOND VIEW ACTIVE 2020-12-10 2025-12-31 No data 1616 E. BEARSS AVENUE, TAMPA, FL, 33613
G17000019021 DIAMOND VIEW ACTIVE 2017-02-21 2027-12-31 No data 1616 E. BEARSS AVENUE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-22 No data No data
LC STMNT OF RA/RO CHG 2019-02-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-22 CULLARO, ERIN No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 1616 E. BEARSS AVE., TAMPA, FL 33613 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 DIAMOND VIEW STUDIOS, 1616 E. Bearss Ave., TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2015-02-25 DIAMOND VIEW STUDIOS, 1616 E. Bearss Ave., TAMPA, FL 33613 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000680232 TERMINATED 1000000485442 HILLSBOROU 2013-03-27 2033-04-04 $ 26,638.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
LC Amendment 2019-11-22
CORLCRACHG 2019-02-22
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QRAA21D003M 2021-03-18 No data No data
Unique Award Key CONT_IDV_47QRAA21D003M_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 512110: MOTION PICTURE AND VIDEO PRODUCTION
Product and Service Codes T006: PHOTO/MAP/PRINT/PUBLICATION- FILM/VIDEO TAPE PRODUCTION

Recipient Details

Recipient DIAMOND VIEW STUDIOS LLC
UEI ZBF5VGLS2W47
Recipient Address UNITED STATES, 1616 E BEARSS AVE, TAMPA, HILLSBOROUGH, FLORIDA, 336132491

Date of last update: 02 Feb 2025

Sources: Florida Department of State